A D U LIMITED

Company Documents

DateDescription
17/04/1717 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1717 January 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/01/1627 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM THE DAIRY HOUSE MONEYROW GREEN HOLYPORT MAIDENHEAD BERKSHIRE SL6 2ND

View Document

30/12/1430 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/12/1430 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1430 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS SMITH / 08/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SMITH / 08/08/2014

View Document

18/08/1418 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SMITH / 01/10/2009

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/06/0928 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 SECRETARY APPOINTED DOUGLAS SMITH

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY LISA BREWER

View Document

30/06/0830 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: IVER HOUSE, MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH SL3 6DF

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company